SAVANT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a small company made up to 2024-09-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Miss Clare Denise Green on 2024-10-10

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'SHEA

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MISS CLARE DENISE GREEN

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MISS ALEXANDRA RACHEL HELEN WOOD

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDGE

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD EDGE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PETER BRUCE GREGG

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER ASHTON

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS HEATHER ASHTON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILLINGHAM

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR STEPHEN DAVID O'SHEA

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH HENDERSON / 20/05/2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JOHN MICHAEL DAVIES

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE GUEST

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WILLINGHAM / 14/02/2013

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MISS CLARE DIANNE GUEST

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR PETER RICHARD WILLINGHAM

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE GUEST

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE DIANNE GUEST / 14/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAY / 14/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DAVIES / 14/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH HENDERSON / 14/02/2010

View Document

24/07/0924 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/07/0924 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 2 NEW STREET CARNFORTH LANCASHIRE LA5 9BX

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED SAVANT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 AUDITOR'S RESIGNATION

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/00

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/99

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

10/04/9910 April 1999 £ NC 10000/500000 15/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED SAVANT SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 S369(4) SHT NOTICE MEET 24/06/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 EXEMPTION FROM APPOINTING AUDITORS 08/01/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/92

View Document

01/12/921 December 1992 AUDITOR'S RESIGNATION

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/928 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 AUDITOR'S RESIGNATION

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/91

View Document

03/09/913 September 1991 S386 DISP APP AUDS 07/02/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/89

View Document

21/12/8921 December 1989 COMPANY NAME CHANGED CARNFORTH MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 22/12/89

View Document

21/12/8921 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/89

View Document

13/07/8913 July 1989 CAPIT £100 03/07/89

View Document

13/07/8913 July 1989 NC INC ALREADY ADJUSTED 03/07/89

View Document

13/07/8913 July 1989 £ NC 100/10000

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/04/8713 April 1987 COMPANY NAME CHANGED SAVANT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/04/87

View Document

28/11/8628 November 1986 SECRETARY RESIGNED

View Document

27/11/8627 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company